Advanced company searchLink opens in new window

GODSTONE FARM LIMITED

Company number 08061273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
02 May 2018 AA Total exemption full accounts made up to 30 November 2017
17 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
16 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
16 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
19 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
10 Jun 2015 CH01 Director's details changed for Richard Maule-Oatway on 1 May 2015
10 Jun 2015 CH01 Director's details changed for Mrs Jacqueline Margaret Flaherty on 1 May 2015
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
16 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
05 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
04 Jun 2013 CH01 Director's details changed for Mrs Jacqueline Margaret Flaherty on 7 May 2013
04 Jun 2013 CH01 Director's details changed for Richard Maule-Oatway on 7 May 2013
07 Mar 2013 AD01 Registered office address changed from 6Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL United Kingdom on 7 March 2013
05 Sep 2012 AA01 Current accounting period shortened from 31 May 2013 to 30 November 2012
29 Jun 2012 SH08 Change of share class name or designation
29 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2012 NEWINC Incorporation